Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Greene Technologies Incorporated

COURT
New York Northern Bankruptcy Court
CASE NUMBER
6:17-bk-60389
TYPE / CHAPTER
Voluntary / 11

Filed

3-31-17

Updated

9-13-23

Last Checked

1-10-18

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 10, 2018
Last Entry Filed
Dec 26, 2017

Docket Entries by Year

There are 25 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 7, 2017 25 Letter Re: Amended - Regarding Withdrawal of Docket Entry 9 Filed by Greene Technologies Incorporated (related document(s)9). (Fintel, Edward) (Entered: 04/07/2017)
Apr 11, 2017 28 Corporate Resolution Filed by Greene Technologies Incorporated. (Fintel, Edward) (Entered: 04/11/2017)
Apr 12, 2017 29 Order Authorizing Debtor To Maintain Existing Bank Accounts And Use Existing Checks (Related Doc # 7) (Ferdula, Kim) (Entered: 04/12/2017)
Apr 12, 2017 30 Order Authorizing Debtor To Pay Pre-Petition Compensation And Reimbursable Employee Benefits Including Medical And Other Benefits (Related Doc # 10) (Ferdula, Kim) (Entered: 04/12/2017)
Apr 13, 2017 31 Supplemental Affirmation Re: In Support of Final Order Authorizing Debtor's Use of Cash Collateral Filed by Greene Technologies Incorporated (related document(s)4). (Attachments: # 1 Certificate of Service) (Fintel, Edward) (Entered: 04/13/2017)
Apr 18, 2017 Hearing Set (related document(s)4). Hearing scheduled for 4/25/2017 at 09:30 AM at Utica CourtRoom. (Chest, Lynn) (Entered: 04/18/2017)
Apr 25, 2017 Hearing Held - Motion GRANTED (related document(s),4). Final Order due by 5/25/2017. (Johnson, Colleen) (Entered: 04/25/2017)
Apr 27, 2017 33 Notice of Inability to Appoint a Committee of Unsecured Creditors. Filed by U.S. Trustee. (Attachments: # 1 Certificate of Service)(VanBaalen, Guy) (Entered: 04/27/2017)
May 3, 2017 34 Affidavit Re: Local Rule 2015-2 Filed by Greene Technologies Incorporated. (Fintel, Edward) (Entered: 05/03/2017)
May 3, 2017 35 Final Order Granting Motion To Use Cash Collateral (Related Doc # 4) (Ferdula, Kim) (Entered: 05/03/2017)
Show 10 more entries
Aug 14, 2017 45 Monthly Operating Report for Filing Period April 2017 Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibits # 2 Reports # 3 Bank Reconciliation Summary) (Fintel, Edward) (Entered: 08/14/2017)
Aug 14, 2017 46 Monthly Operating Report for Filing Period May 2017 Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibits # 2 Reports # 3 Bank Reconciliation Summary) (Fintel, Edward) (Entered: 08/14/2017)
Aug 14, 2017 47 Monthly Operating Report for Filing Period June 2017 Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibits # 2 Reports # 3 Bank Reconciliation Summary) (Fintel, Edward) (Entered: 08/14/2017)
Aug 14, 2017 48 Adjournment Request, hearing scheduled for 10/24/2017 at 9:30 a.m. in Utica Filed by U.S. Trustee (related document(s)37). (Champion, Erin) (Entered: 08/14/2017)
Aug 16, 2017 49 Application to Employ David Anderson, CPA as Accountant Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibit Resume # 2 Affidavit of Debtor in Support) (Fintel, Edward) (Entered: 08/16/2017)
Aug 20, 2017 50 Monthly Operating Report for Filing Period July 2017 Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibit Schedules to Operating Report # 2 Reports # 3 Bank Reconciliation Summary # 4 Bank Reconciliation Summary - II) (Fintel, Edward) (Entered: 08/20/2017)
Aug 28, 2017 51 Order Granting Application to Employ David Anderson, CPA as Accountants to Debtor, effective 8/16/17. (Related Doc # 49) (Davis, Darcy) (Entered: 08/28/2017)
Oct 3, 2017 52 Monthly Operating Report for Filing Period August 2017 Filed by Greene Technologies Incorporated. (Attachments: # 1 Exhibit Bank Statements # 2 Exhibit Profit Loss Statement and Balance Sheet) (Fintel, Edward) (Entered: 10/03/2017)
Oct 17, 2017 53 Response to (related document(s): 37 Motion to Convert Chapter 11 to Chapter 7 or in the alternative to dismiss it. Fee Amount $15, Motion to Dismiss Case) Filed by Greene Technologies Incorporated (related document(s), 37). (Fintel, Edward) (Entered: 10/17/2017)
Oct 17, 2017 Hearing Set (related document(s), 37). Hearing scheduled for 10/24/2017 at 09:30 AM at Utica CourtRoom. (Schaaf, Thomas) (Entered: 10/17/2017)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Case Information

Court
New York Northern Bankruptcy Court
Case number
6:17-bk-60389
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Mar 31, 2017
Type
voluntary
Terminated
Jul 11, 2018
Updated
Sep 13, 2023
Last checked
Jan 10, 2018

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Abbot Rubber Company
    Accurate Metal Sitting Corporation
    Acro Metal
    Akzo Nobel Powder Coatings
    Amex Chemical Company, Inc.
    Amrex Chemical Company, Inc.
    Andros Manufacturing Corporation
    Anoplate Corporation
    Automecha Manufacuring
    Be Cu Manufacturing
    Bert Adams Disposal
    Bisco Industries
    Buck Environmental Labs
    Carol Rosenkrantz
    CCR Products, LLC
    There are 68 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Greene Technologies Incorporated
    PO Box 616
    Greene, NY 13778
    CHENANGO-NY
    Tax ID / EIN: xx-xxx7611

    Represented By

    Edward J. Fintel
    Edward J. Fintel & Associates
    227 West Fayette Street
    Suite 200
    Syracuse, NY 13202
    (315) 424-8252
    Fax : (315) 701-5790
    Email: ejfintel@aol.com

    U.S. Trustee

    U.S. Trustee
    Office of the U.S. Trustee
    10 Broad Street,
    Room 105
    Utica, NY 13501
    (315) 793-8191

    Represented By

    Erin Champion
    Office of the United States Trustee
    105 U.S. Courthouse
    10 Broad St.
    Utica, NY 13501
    Email: USTPRegion02.UT.ECF@usdoj.gov
    Guy A. VanBaalen
    USDOJ/U.S. Trustee Office
    10 Broad Street
    Room 105
    Utica, NY 13501
    (315) 793-8191
    Fax : (315) 793-8133
    Email: USTPRegion02.UT.ECF@usdoj.gov

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Mar 6 D & R Jones Construction Corp. 11V 6:2024bk60165
    Mar 17, 2023 Tesorina, LLC 11V 6:2023bk60174
    Jan 28, 2021 John Piccirilli Inc 11V 6:2021bk60057
    Jun 13, 2019 Binghamton Plaza, Inc. 11 6:2019bk60875
    Mar 29, 2019 PGH Grocers, LLC 11 6:2019bk60425
    Apr 18, 2017 Roddy Ranch Golf Management, LLC 7 4:17-bk-41041
    Mar 28, 2017 Binghamton-Greene Truck Lines, Inc. 7 6:17-bk-60345
    Jun 17, 2016 TJ Sign Solutions Inc 11 6:16-bk-60862
    Jun 23, 2015 TJ Realty Company Of Broome County LLC, 11 6:15-bk-60943
    Dec 1, 2014 Anator Holdings, III, LLC 7 1:14-bk-14449
    Mar 31, 2014 Greene Technologies Incorporated 11 6:14-bk-60524
    Aug 28, 2013 Lady Bird Entourage Liberty L.L.C. 11 3:13-bk-08585
    Jan 9, 2013 NYFOODS ORGANICS LLC 7 6:13-bk-60015
    Sep 19, 2012 NYFoods Organic LLC 7 6:12-bk-61718
    Dec 30, 2011 AES Jennison, L.L.C. 11 1:11-bk-14144